Rsa Insurance Group Plc

Activities of head offices

Contacts of Rsa Insurance Group Plc: address, phone, fax, email, website, working hours

Address: 20 Fenchurch Street EC3M 3AU London

Phone: +44-1395 5757080 +44-1395 5757080

Fax: +44-1395 5757080 +44-1395 5757080

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rsa Insurance Group Plc"? - Send email to us!

Rsa Insurance Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rsa Insurance Group Plc.

Registration data Rsa Insurance Group Plc

Register date: 1989-01-26
Register number: 02339826
Capital: 999,000 GBP
Sales per year: Less 204,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Public Limited Company

Get full report from global database of The UK for Rsa Insurance Group Plc

Addition activities kind of Rsa Insurance Group Plc

091200. Finfish
225200. Hosiery, nec
862101. Medical field-related associations
01759901. Apple orchard
26739901. Cellophane bags, unprinted: made from purchased materials
29510203. Concrete, asphaltic (not from refineries)
50650403. Closed circuit tv
73129901. Billboard advertising

Owner, director, manager of Rsa Insurance Group Plc

Director - Scott Egan. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: April 1971, British

Director - Enrico Tommaso Cucchiani. Address: Fenchurch Street, London, EC3M 3AU, England. DoB: February 1950, Italian

Director - Stephen Alan Michael Hester. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: December 1960, British

Director - Kathleen Shailer. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: April 1963, British

Director - Martin Anthony Scicluna. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: November 1950, British

Director - Martinaa2 Anthony Scicluna. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: November 1950, British

Director - Hugh Sydney Mitchell. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: February 1957, British

Director - Alastair William Stewart Barbour. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: February 1953, British

Director - Joseph Bonifacius Maria Streppel. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: October 1949, Dutch

Secretary - Derek Walsh. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB:

Director - Johanna Elizabeth Martin Waterous. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: September 1957, Canadian

Director - Richard David Houghton. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: August 1965, British

Director - Adrian Peter Brown. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: March 1965, British

Director - Simon Philip Guy Lee. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: March 1961, British

Director - Bridget Fiona Mcintyre. Address: Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ. DoB: July 1961, British

Director - David Victor Paige. Address: 37 Ravenswood Avenue, Crowthorne, Berkshire, RG45 6AX. DoB: July 1951, British

Secretary - Mark Richard Chambers. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: n\a, British

Director - Mark George Culmer. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1962, British

Director - Malcolm John Le May. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: January 1958, British

Director - Elizabeth Noel Harwerth. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: December 1947, Us Citizen

Director - John Hunter Maxwell. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: September 1944, British

Director - Edward William Lea. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: September 1941, British

Director - Andrew Kenneth Haste. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: January 1962, British

Director - John Alan Napier. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: August 1942, British

Director - Robert John Gunn. Address: 111 Valecrest Crescent, Toronto, Ontario M9a 4p5, Canada. DoB: April 1945, British

Director - Susan Mary Hooper. Address: Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD. DoB: February 1960, British

Director - Susan Mary Hooper. Address: Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD. DoB: February 1960, British

Director - Stephen Guy Hill. Address: 23 Parkfields, Putney, London, SW15 6NH. DoB: July 1960, British

Secretary - Jan Victor Miller. Address: 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER. DoB: May 1951, British

Director - Robert John Gunn. Address: 111 Valecrest Crescent, Toronto, Ontario M9a 4p5, Canada. DoB: April 1945, British

Director - Julian Christopher Hance. Address: Brackenfell South Bank, Hassocks, West Sussex, BN6 8JP. DoB: October 1955, British

Director - Carole Frandsen St Mark. Address: Far View Farm, 64 Camp Hill Roqd, Northfield, Connecticut Ct06778, United States. DoB: January 1943, American

Director - Robert Victor Mendelsohn. Address: 6 Quintard Avenue, Old Greenwich, Connecticut, 6870, United States. DoB: July 1946, United States

Director - Sir Patrick John Gillam. Address: 3 Saint Leonards Terrace, London, SW3 4QA. DoB: April 1933, British

Director - Richard Arthur Gamble. Address: Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, Kent, ME17 3ES. DoB: September 1939, British

Director - Anthony David Arnold William Forbes. Address: Wakerley Manor, Oakham, Rutland, LE15 8PA. DoB: January 1938, British

Director - Allan Graham Gormly. Address: 56 North Park, Gerrards Cross, Buckinghamshire, SL9 8JR. DoB: December 1937, British

Director - Nicholas Charles Faithorn Barber. Address: Burners Cottage, Rowley Lane, Wexham, Buckinghamshire, SL3 6PD. DoB: September 1940, British

Director - John William Baker. Address: Troika House, The Bothy, Pyrford, Surrey, GU22 8UD. DoB: December 1937, British

Director - Paul Spencer. Address: 4 Victoria Square, London, SW1W 0QY. DoB: January 1950, British

Director - John Anthony Rowson. Address: 112 Rivermead Court, Ranelagh Gardens, London, SW6 3SB. DoB: May 1930, British

Director - Ian Macdonald Trotter. Address: East Cottage Pyrford Road, Pyrford Green, Woking, Surrey, GU22 8UX. DoB: March 1938, British

Director - Peter Francis Foreman. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: March 1943, British

Director - Honourable Amschel Mayor James Rothschild. Address: 1 St Swithins Lane, London, EC4P 4DU. DoB: April 1955, British

Director - His Grace The Duke Of Westminster Gerald Cavendish. Address: Eaton Hall, Eccleston, Cheshire, CH4 9ET. DoB: December 1951, British

Director - Sir John Kemp-welch. Address: 70 Melton Court, Old Brompton Road, London, SW7 3JH. DoB: March 1936, British

Director - Sir Ewen Alastair John Fergusson. Address: 111 Iverna Court, London, W8 6TX. DoB: October 1932, British

Director - Robert John Ayling. Address: 151 Hartington Road, London, SW8 2EY. DoB: August 1946, British

Director - Thomas Arthur Hayes. Address: Oak House, Colchester Road, Ardleigh, Essex, CO7 7PH. DoB: March 1943, British

Director - Peter Graham Taylor. Address: 15 Orchard Rise, Groombridge, Tunbridge Wells, Kent, TN3 9RY. DoB: December 1939, British

Director - Sir Roger Albert Gartside Neville. Address: Possingworth Manor, Blackboys, Uckfield, East Sussex, TN22 5HE. DoB: December 1931, British

Director - Thomas Scott Nelson. Address: Ramblers 3 The Cricket Green, Woodside Road, Chiddingfold, Surrey, GU8 4UG. DoB: March 1939, British

Director - Henry Neville Lindley Keswick. Address: 6 Smith Square, London, SW1P 3HT. DoB: September 1938, British

Director - Henry Lambert. Address: 35 Malvern Court, London, SW7 3HY. DoB: October 1925, British

Director - Roger John Taylor. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British

Director - Col (Retired) Graeme Elder Gilchrist. Address: 50 Holmbush Road, Putney, London, SW15 3LE. DoB: December 1934, British

Director - Samuel Charles Whitbread. Address: Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ. DoB: February 1937, British

Director - Brian Arthur Wright. Address: Fairways Colley Manor Drive, Reigate, Surrey, RH2 9JS. DoB: February 1930, British

Director - Michael Lewis Dew. Address: Moor Cottage, Iping, Midhurst, Sussex, GU29 0PJ. DoB: November 1934, British

Director - Leopold David De Rothschild. Address: 11 Campden Hill Square, London, W8 7LB. DoB: May 1927, British

Director - Eric George Coward. Address: Sherdene House, Smallfield, Horley, Surrey, RH6 9NJ. DoB: June 1932, British

Director - Geoffrey Ernest Browne. Address: Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT. DoB: July 1930, British

Director - Geoffrey Bowler. Address: 13 Green Lane, Purley, Surrey, CR8 3PP. DoB: July 1924, British

Director - Sir John James. Address: 10 Buckingham Gate, London, SW1E 6LA. DoB: March 1935, British

Director - Sir Christopher John Benson. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: n\a, British

Director - The Lord Robert Hugh Molesworth Kindersley Dl. Address: West Green Farm, Shipbourne, Tonbridge, Kent, TN11 9PU. DoB: August 1929, British

Secretary - David James Miller. Address: 100 Rosebery Avenue, London, EC1R 4TL. DoB: n\a, British

Director - Ralph Petty. Address: 30 Park Avenue North, Harpenden, Hertfordshire, AL5 2ED. DoB: September 1935, British

Jobs in Rsa Insurance Group Plc, vacancies. Career and training on Rsa Insurance Group Plc, practic

Now Rsa Insurance Group Plc have no open offers. Look for open vacancies in other companies

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Practice Learning Tutor (Social Work) (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Teaching, Research & Scholarship

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Lecturer/Senior Lecturer in Games Design and Development (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Department of Creative Technology

    Salary: £32,958 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts

  • Learning Technologist (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Lecturer BA (Hons) Short Film Making (Hereford)

    Region: Hereford

    Company: Hereford College of Arts

    Department: N\A

    Salary: £23,497 to £28,887 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

Responds for Rsa Insurance Group Plc on Facebook, comments in social nerworks

Read more comments for Rsa Insurance Group Plc. Leave a comment for Rsa Insurance Group Plc. Profiles of Rsa Insurance Group Plc on Facebook and Google+, LinkedIn, MySpace

Location Rsa Insurance Group Plc on Google maps

Other similar companies of The United Kingdom as Rsa Insurance Group Plc: Red Seven Architectural Limited | Jiac Limited | Kittenshelp Limited | Jackdor Limited | 58 London Limited

Located at 20 Fenchurch Street, London EC3M 3AU Rsa Insurance Group Plc is categorised as a Public Limited Company issued a 02339826 registration number. It has been founded 27 years ago. This company switched its registered name two times. Before 2008 the company has been working on providing the services it's been known for under the name of Royal & Sun Alliance Insurance Group PLC but currently the company is featured under the name Rsa Insurance Group Plc. This company Standard Industrial Classification Code is 70100 , that means Activities of head offices. 2015-12-31 is the last time the company accounts were reported. It's been twenty seven years for Rsa Insurance Group Plc on the market, it is doing well and is an object of envy for many.

On Wednesday 29th June 2016, the firm was searching for a Actuarial Consultants to fill a full time vacancy in the insurance in Horsham, South East/Southern. The offered job required an undergraduate degree.

The trademark number of Rsa Insurance Group PLC is UK00003022170. It was submitted in September, 2013 and its registration was finalised by IPO in December, 2013. The enterprise has the right to use this trademark till September, 2023. The enterprise is represented by Groom Wilkes & Wright LLP.

Due to this particular company's growth, it was imperative to hire new members of the board of directors, among others: Scott Egan, Enrico Tommaso Cucchiani, Stephen Alan Michael Hester who have been working as a team since 2015 to fulfil their statutory duties for the following business. In order to help the directors in their tasks, since July 2010 the business has been providing employment to Derek Walsh, who's been in charge of ensuring the company's growth.

Rsa Insurance Group Plc is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 20 Fenchurch Street EC3M 3AU London. Rsa Insurance Group Plc was registered on 1989-01-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 999,000 GBP, sales per year - less 204,000,000 GBP. Rsa Insurance Group Plc is Public Limited Company.
The main activity of Rsa Insurance Group Plc is Professional, scientific and technical activities, including 8 other directions. Director of Rsa Insurance Group Plc is Scott Egan, which was registered at Fenchurch Street, London, England, EC3M 3AU, England. Products made in Rsa Insurance Group Plc were not found. This corporation was registered on 1989-01-26 and was issued with the Register number 02339826 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rsa Insurance Group Plc, open vacancies, location of Rsa Insurance Group Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Rsa Insurance Group Plc from yellow pages of The United Kingdom. Find address Rsa Insurance Group Plc, phone, email, website credits, responds, Rsa Insurance Group Plc job and vacancies, contacts finance sectors Rsa Insurance Group Plc